logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Clinton James Mccarthy

    Related profiles found in government register
  • Mr Clinton James Mccarthy
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, High Street, Egham, TW20 9HY, England

      IIF 1
    • icon of address Gladstone House 77-79, High Street, Egham, TW20 9HY, England

      IIF 2
    • icon of address Churchill House, Parkside, Ringwood, BH24 3SG, England

      IIF 3
    • icon of address Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG, England

      IIF 4 IIF 5 IIF 6
    • icon of address Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG, United Kingdom

      IIF 13 IIF 14
    • icon of address Millstream House, Parkside, Ringwood, Hampshire, BH24 3SG, England

      IIF 15 IIF 16
  • Clinton James Mccarthy
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gladstone House 77-79, High Street, Egham, TW20 9HY, England

      IIF 17
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 18
  • Mccarthy, Clinton James
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccarthy, Clinton James
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, High Street, Egham, TW20 9HY, England

      IIF 59 IIF 60
    • icon of address Forest Edge, Tiptoe Road, New Milton, Hampshire, BH25 5SJ

      IIF 61
    • icon of address Millstream House, Parkside Christchurch Road, Ringwood, Hampshire, BH24 3SG

      IIF 62 IIF 63
  • Mccarthy, Clinton James
    British developer born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

      IIF 64
  • Mccarthy, Clinton James
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccarthy, Clinton James
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG, England

      IIF 80 IIF 81
    • icon of address Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG, United Kingdom

      IIF 82
  • Mccarthy, Clinton James
    born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest Edge, Tiptoe Road, New Milton, BH25 5SJ

      IIF 83
  • Mccarthy, Clinton James
    British

    Registered addresses and corresponding companies
    • icon of address Forest Edge, Tiptoe Road, New Milton, Hampshire, BH25 5SJ

      IIF 84
  • Mccarthy, Clinton James
    British developer

    Registered addresses and corresponding companies
    • icon of address Millstream House, Parkside Christchurch Road, Ringwood, Hampshire, BH24 3SG

      IIF 85
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 42 - Director → ME
  • 2
    AVENUE SHELFCO 34 LIMITED - 2007-08-20
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-07-31 ~ now
    IIF 26 - Director → ME
  • 3
    MILL STREAM RETIREMENT SERVICES LIMITED - 2001-12-21
    MILLSTREAM MANAGEMENT SERVICES LIMITED - 2022-05-30
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2006-04-19 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 57 - Director → ME
  • 5
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 56 - Director → ME
  • 6
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 55 - Director → ME
  • 7
    CHURCHILL RETIREMENT LIMITED - 2010-12-02
    CHURCHILL RETIREMENT PLC - 2024-06-27
    AVENUE SHELFCO 63 LIMITED - 2010-11-26
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    CHURCHILL RETIREMENT (GROUP) LIMITED - 2024-06-27
    MCCARTHY & MCCARTHY LIMITED - 1985-06-26
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-12-04
    MCCARTHY HOMES LIMITED - 1990-11-06
    EMLOR HOMES LIMITED - 2003-03-20
    SAXON ESTATES LIMITED - 1994-06-01
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-11-30
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (7 parents, 17 offsprings)
    Officer
    icon of calendar ~ now
    IIF 38 - Director → ME
  • 9
    CHURCHILL RETIREMENT LIMITED - 2007-12-04
    CHURCHILL RETIREMENT LIVING LIMITED - 2024-06-27
    AVENUE SHELFCO 35 LIMITED - 2007-08-31
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ now
    IIF 23 - Director → ME
  • 10
    CHURCHILL RETIREMENT SALES & RENTALS LTD - 2022-10-06
    EMLOR PROPERTY NO. 17 LIMITED - 2022-03-03
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 40 - Director → ME
  • 11
    EMLOR PROPERTY NO. 19 LIMITED - 2023-01-24
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 25 - Director → ME
  • 12
    CHURCHILL LIVING LTD - 2024-06-27
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 58 - Director → ME
  • 13
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 43 - Director → ME
  • 14
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 49 - Director → ME
  • 15
    STRATTON & KING LIMITED - 2022-02-24
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,768 GBP2024-06-30
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    AVENUE SHELFCO 36 LIMITED - 2007-08-21
    icon of address Millstream House, Parkside, Ringwood, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 75 - Director → ME
  • 18
    icon of address Churchill House, Parkside, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,567 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-24 ~ now
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    COGOAK LIMITED - 2003-01-13
    CHURCHILL RETIREMENT LIVING LIMITED - 2003-03-20
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2003-01-27 ~ now
    IIF 34 - Director → ME
  • 21
    EMLOR PROPERTY NO. 21 LIMITED - 2018-08-10
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 53 - Director → ME
  • 22
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 27 - Director → ME
  • 23
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 39 - Director → ME
  • 24
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 47 - Director → ME
  • 25
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 52 - Director → ME
  • 26
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 45 - Director → ME
  • 27
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 41 - Director → ME
  • 28
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 44 - Director → ME
  • 29
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 51 - Director → ME
  • 30
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 48 - Director → ME
  • 31
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-17 ~ now
    IIF 22 - Director → ME
  • 32
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 33
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 46 - Director → ME
  • 34
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
  • 35
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2001-12-27 ~ now
    IIF 33 - Director → ME
  • 36
    AVENUE SHELFCO 29 LIMITED - 2007-05-29
    MCCARTHY OFFICE INVESTMENTS LIMITED - 2015-05-06
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-08 ~ now
    IIF 31 - Director → ME
  • 37
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1999-10-14 ~ now
    IIF 37 - Director → ME
  • 38
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2002-02-19 ~ now
    IIF 28 - Director → ME
  • 39
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2002-02-19 ~ now
    IIF 30 - Director → ME
  • 40
    CHURCHILL ESTATES MANAGEMENT LIMITED - 2022-05-30
    icon of address Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 50 - Director → ME
  • 41
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 35 - Director → ME
  • 42
    icon of address Churchill House, Parkside, Ringwood, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-01-13 ~ now
    IIF 20 - Director → ME
  • 43
    EMLOR PROPERTY NO. 14 LIMITED - 2014-06-20
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 36 - Director → ME
  • 44
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    154,933 GBP2023-12-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 45
    icon of address Gladstone House, 77-79 Hight Street, Egham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,956 GBP2022-12-31
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Gladstone House 77-79 High Street, Egham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    MCCARTHY LIFESTYLE HOMES LIMITED - 2000-08-14
    EMLOR PROPERTY NO.4 LIMITED - 2014-01-13
    EMLOR RETIREMENT HOMES LIMITED - 2013-01-16
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,517,344 GBP2021-12-31
    Officer
    icon of calendar 1999-10-14 ~ 2013-12-19
    IIF 62 - Director → ME
  • 2
    EMLOR PROPERTY LIMITED - 2012-01-20
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10,915,262 GBP2021-12-31
    Officer
    icon of calendar 1999-10-14 ~ 2011-12-22
    IIF 63 - Director → ME
  • 3
    RETIREMENT LIVING LIMITED - 2009-02-06
    EMLOR PROPERTY NO.1 LIMITED - 2012-01-20
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,100,669 GBP2021-12-31
    Officer
    icon of calendar 2002-06-21 ~ 2011-12-22
    IIF 74 - Director → ME
  • 4
    EMLOR PROPERTY DEVELOPMENTS LIMITED - 2010-02-05
    AVENUE SHELFCO 41 LIMITED - 2007-11-21
    EMLOR PROPERTY NO, 2 LIMITED - 2012-10-10
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,142,489 GBP2021-12-31
    Officer
    icon of calendar 2007-11-19 ~ 2012-09-13
    IIF 72 - Director → ME
  • 5
    CHURCHILL RETIREMENT (GROUP) LIMITED - 2024-06-27
    MCCARTHY & MCCARTHY LIMITED - 1985-06-26
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-12-04
    MCCARTHY HOMES LIMITED - 1990-11-06
    EMLOR HOMES LIMITED - 2003-03-20
    SAXON ESTATES LIMITED - 1994-06-01
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-11-30
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (7 parents, 17 offsprings)
    Officer
    icon of calendar ~ 2000-11-20
    IIF 84 - Secretary → ME
  • 6
    COGOAK LIMITED - 2003-01-13
    CHURCHILL RETIREMENT LIVING LIMITED - 2003-03-20
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-20
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-14
    IIF 12 - Has significant influence or control OE
  • 8
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2017-08-31
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 6 - Has significant influence or control OE
  • 9
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2008-08-12
    IIF 83 - LLP Designated Member → ME
  • 10
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-09
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-20
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    WESTMINSTER RETIREMENT HOMES LIMITED - 2009-12-14
    KINGSLEY HOMES LIMITED - 1996-04-19
    EMLOR PROPERTY NO.5 LIMITED - 2014-11-20
    MILLSTREAM RETIREMENT CARE LIMITED - 2013-01-16
    icon of address Grand Buildings 1-3 Strand, Trafalgar Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-21 ~ 2014-11-10
    IIF 64 - Director → ME
    icon of calendar 1996-03-21 ~ 2014-07-08
    IIF 85 - Secretary → ME
  • 13
    EMLOR PROPERTIES NO. 13 LIMITED - 2019-04-18
    icon of address Grand Buildings 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2019-04-08
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Has significant influence or control OE
  • 14
    EMLOR PROPERTY NO. 14 LIMITED - 2015-06-06
    AVENUE SHELFCO 42 LIMITED - 2007-11-21
    EMLOR DEVELOPMENTS LIMITED - 2009-02-09
    RETIREMENT LIVING LIMITED - 2014-06-20
    icon of address Grand Buildings 1-3 Strand, Trafalgar Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2015-05-05
    IIF 73 - Director → ME
  • 15
    CRL TREASURY LIMITED - 2013-01-16
    EMLOR PROPERTY NO.6 LIMITED - 2015-09-18
    AVENUE SHELFCO 38 LIMITED - 2007-09-14
    icon of address Grand Buildings, 1-3 Strand, Trafalgar Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2015-09-01
    IIF 76 - Director → ME
  • 16
    EMLOR PROPERTY NO. 7 LTD - 2016-04-02
    icon of address Grand Buildings 1-3 Strand, Trafalgar Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2016-02-29
    IIF 79 - Director → ME
  • 17
    EMLOR PROPERTY NO. 8 LTD - 2016-09-28
    icon of address Grand Buildings 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ 2016-08-31
    IIF 78 - Director → ME
  • 18
    EMLOR PROPERTY NO. 9 LIMITED - 2017-04-08
    icon of address Grand Buildings, 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2017-03-07
    IIF 77 - Director → ME
  • 19
    EMLOR PROPERTIES NO. 12 LIMITED - 2018-05-04
    icon of address 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2018-04-26
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Has significant influence or control OE
  • 20
    EMLOR PROPERTY NO. 21 LIMITED - 2018-09-11
    EMLOR LIMITED - 2018-08-10
    icon of address Grand Buildings 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2018-09-04
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Has significant influence or control OE
  • 21
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -322,107 GBP2023-12-31
    Officer
    icon of calendar 2021-09-28 ~ 2022-03-17
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2022-03-23
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    63,641 GBP2024-06-30
    Officer
    icon of calendar 1998-06-24 ~ 2003-01-30
    IIF 61 - Director → ME
  • 23
    EMLOR PROPERTY NO. 15 LIMITED - 2021-01-12
    icon of address 48 Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2020-12-21
    IIF 68 - Director → ME
  • 24
    EMLOR PROPERTY NO. 16 LIMITED - 2021-08-12
    icon of address 48 Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2021-07-08
    IIF 67 - Director → ME
  • 25
    EMLOR PROPERTY NO. 18 LIMITED - 2022-09-22
    icon of address 48 Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2022-09-09
    IIF 70 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.